ANBO INTERNATIONAL LIMITED
SOUTHAMPTON ANBO SHANGHAI CORPORATION (UK) LIMITED

Hellopages » Hampshire » Southampton » SO14 5FB
Company number 06295997
Status Active
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address UNIT 1-2 MELBOURNE STREET, CENTRAL TRADING ESTATE, SOUTHAMPTON, ENGLAND, SO14 5FB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of ANBO INTERNATIONAL LIMITED are www.anbointernational.co.uk, and www.anbo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Redbridge Rail Station is 3.6 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anbo International Limited is a Private Limited Company. The company registration number is 06295997. Anbo International Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of Anbo International Limited is Unit 1 2 Melbourne Street Central Trading Estate Southampton England So14 5fb. . ZHOU, Guren is a Director of the company. Secretary CHEN, Chen has been resigned. Secretary FEI, Yi has been resigned. Secretary RICHMOND, Stephen Arthur has been resigned. Secretary TAYLOR, Alan has been resigned. Secretary TAYLOR, Simone Theresa has been resigned. Secretary ZHOU, Guren has been resigned. Secretary ZHOU, Yi Fei has been resigned. Director RICHMOND, Stephen Arthur has been resigned. Director TAYLOR, Alan Derek has been resigned. Director ZHOU, Guren has been resigned. Director ZHOU, Xinyi has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
ZHOU, Guren
Appointed Date: 12 February 2008
41 years old

Resigned Directors

Secretary
CHEN, Chen
Resigned: 01 February 2010
Appointed Date: 19 March 2008

Secretary
FEI, Yi
Resigned: 01 March 2010
Appointed Date: 01 February 2010

Secretary
RICHMOND, Stephen Arthur
Resigned: 11 February 2008
Appointed Date: 28 June 2007

Secretary
TAYLOR, Alan
Resigned: 07 March 2016
Appointed Date: 19 March 2014

Secretary
TAYLOR, Simone Theresa
Resigned: 17 August 2010
Appointed Date: 01 March 2010

Secretary
ZHOU, Guren
Resigned: 18 March 2008
Appointed Date: 12 February 2008

Secretary
ZHOU, Yi Fei
Resigned: 29 July 2014
Appointed Date: 17 August 2010

Director
RICHMOND, Stephen Arthur
Resigned: 11 February 2008
Appointed Date: 28 June 2007
75 years old

Director
TAYLOR, Alan Derek
Resigned: 07 March 2016
Appointed Date: 19 March 2014
56 years old

Director
ZHOU, Guren
Resigned: 10 December 2007
Appointed Date: 28 June 2007
41 years old

Director
ZHOU, Xinyi
Resigned: 18 March 2008
Appointed Date: 09 December 2007
69 years old

Persons With Significant Control

Mr Guren Zhou
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANBO INTERNATIONAL LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 December 2015
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
10 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 Aug 2016
Confirmation statement made on 26 July 2016 with updates
23 Aug 2016
Registered office address changed from Unit 17 Central Trading Estate Marine Parade Southampton Hampshire SO14 5JP to Unit 1-2 Melbourne Street Central Trading Estate Southampton SO14 5FB on 23 August 2016
...
... and 49 more events
18 Feb 2008
Company name changed anbo shanghai corporation (uk) l imited\certificate issued on 18/02/08
18 Dec 2007
Registered office changed on 18/12/07 from: unit 9 arkwright court fylde industrial estate blackpool lancashire FY4 5DR
18 Dec 2007
Director resigned
18 Dec 2007
New director appointed
28 Jun 2007
Incorporation

ANBO INTERNATIONAL LIMITED Charges

24 September 2013
Charge code 0629 5997 0003
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2013
Charge code 0629 5997 0002
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 February 2011
All assets debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…